East Molesey
Surrey
KT8 9LA
Secretary Name | Peter Anthony Auer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 December 2002) |
Role | Quantity Surveyor |
Correspondence Address | 12 Vine Road East Molesey Surrey KT8 9LA |
Director Name | Eme Mary Aver |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 12 Vine Road East Molesey Surrey KT8 9LA |
Director Name | Brian William Cartwright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 1992(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 1993) |
Role | Quantity Surveyor |
Correspondence Address | 57 Kennel Lane Billericay Essex CM11 2SN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 27-35 Mortimer Street London W1N 8BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,058 |
Current Liabilities | £2,058 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2002 | Application for striking-off (1 page) |
24 September 2001 | Return made up to 15/09/01; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |